Search icon

FIESTA PARTY RENTAL LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: FIESTA PARTY RENTAL LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 28 Feb 2013
Business ALEI: 1098567
Annual report due: 31 Mar 2026
Business address: 25 TAFT AVENUE, BRIDGEPORT, CT, 06606, United States
Mailing address: 25 TAFT AVENUE, BRIDGEPORT, CT, United States, 06606
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: LOUISSACOTO@SBCGLOBAL.NET

Industry & Business Activity

NAICS

532289 All Other Consumer Goods Rental

This U.S. industry comprises establishments primarily engaged in renting consumer goods and products (except consumer electronics and appliances; formal wear and costumes; prerecorded video tapes and discs for home electronic equipment; home health furniture and equipment; and recreational goods). Included in this industry are furniture rental centers and party rental supply centers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LOUIS SACOTO Agent 59 Fort Point St, Norwalk, CT, 06855-1026, United States 59 Fort Point St, Norwalk, CT, 06855-1026, United States +1 203-536-0477 LOUISSACOTO@SBCGLOBAL.NET 59 Fort Point St, Norwalk, CT, 06855-1026, United States

Officer

Name Role Business address Residence address
ROMAN ROJAS Officer 25 TAFT AVENUE, BRIDGEPORT, CT, 06606, United States 25 TAFT AVENUE, BRIDGEPORT, CT, 06606, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013027865 2025-04-26 - Annual Report Annual Report -
BF-0012255099 2024-05-31 - Annual Report Annual Report -
BF-0011307191 2024-05-31 - Annual Report Annual Report -
BF-0009430578 2023-03-21 - Annual Report Annual Report 2018
BF-0010822295 2023-03-21 - Annual Report Annual Report -
BF-0009430579 2023-03-21 - Annual Report Annual Report 2019
BF-0009430580 2023-03-21 - Annual Report Annual Report 2017
BF-0009946491 2023-03-21 - Annual Report Annual Report -
BF-0009430581 2023-03-21 - Annual Report Annual Report 2020
BF-0011724813 2023-03-06 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information